- Company Overview for MANNINGHAM HAULAGE LTD (09139307)
- Filing history for MANNINGHAM HAULAGE LTD (09139307)
- People for MANNINGHAM HAULAGE LTD (09139307)
- More for MANNINGHAM HAULAGE LTD (09139307)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2016 | AD01 | Registered office address changed from 14 Chatsworth Park Avenue Sheffield S12 2UA United Kingdom to 352 Wheatley Lane Road Fence Burnley BB12 9QA on 8 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Huw David as a director on 31 March 2016 | |
02 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from 57 Shinwell Crescent Middlesbrough TS6 6LJ United Kingdom to 14 Chatsworth Park Avenue Sheffield S12 2UA on 11 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of John James Mcmenamin as a director on 4 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Christopher Boyles as a director on 4 February 2016 | |
03 Nov 2015 | TM01 | Termination of appointment of Nicola Gough as a director on 26 October 2015 | |
03 Nov 2015 | AP01 | Appointment of John Mcmenamin as a director on 26 October 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from 169 Alder Street Newton Le Willows WA12 8HR United Kingdom to 57 Shinwell Crescent Middlesbrough TS6 6LJ on 3 November 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 41 Quorn Way Binley Coventry CV3 2JU to 169 Alder Street Newton Le Willows WA12 8HR on 30 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of David Andrew Waugh as a director on 21 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Nicola Gough as a director on 21 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
15 Jul 2015 | AD01 | Registered office address changed from 122 James Street Radcliffe Manchester M26 1LW United Kingdom to 41 Quorn Way Binley Coventry CV3 2JU on 15 July 2015 | |
15 Jul 2015 | AP01 | Appointment of David Andrew Waugh as a director on 8 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Michael Davies as a director on 8 July 2015 | |
01 Jan 2015 | TM01 | Termination of appointment of Andrew Roberts as a director on 22 December 2014 | |
01 Jan 2015 | AP01 | Appointment of Michael Davies as a director on 22 December 2014 | |
01 Jan 2015 | AD01 | Registered office address changed from 7 Crummock Drive Wigan WN3 6RX United Kingdom to 122 James Street Radcliffe Manchester M26 1LW on 1 January 2015 | |
20 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Crummock Drive Wigan WN3 6RX on 20 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Andrew Roberts as a director on 6 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 6 November 2014 | |
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|